UKBizDB.co.uk

CROSS TRANSPORT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cross Transport Ltd. The company was founded 14 years ago and was given the registration number 07122175. The firm's registered office is in BIRMINGHAM. You can find them at Unit 5 Hay Hall Business Park, Redfern Road, Birmingham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CROSS TRANSPORT LTD
Company Number:07122175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2010
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 5 Hay Hall Business Park, Redfern Road, Birmingham, England, B11 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Hay Hall Business Park, Redfern Road, Birmingham, England, B11 2BE

Director12 January 2010Active
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director15 November 2021Active
70, Olton Road, Shirley, Solihull, England, B90 3NE

Secretary12 January 2010Active
Unit 5 Hay Hall Business Park, Redfern Road, Birmingham, England, B11 2BE

Director16 April 2014Active
Unit 5 Hay Hall, Redfern Road, Birmingham, England, B11 2BE

Director12 July 2018Active

People with Significant Control

Cross Transport Trustee Company Limited
Notified on:09 February 2021
Status:Active
Country of residence:England
Address:Unit 5, Redfern Road, Birmingham, England, B11 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dean Cross
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Unit 5 Hay Hall Business Park, Redfern Road, Birmingham, England, B11 2BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Miss Lucy Miranda Cross
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Insolvency

Liquidation in administration progress report.

Download
2023-08-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-08-05Insolvency

Liquidation in administration proposals.

Download
2023-06-14Address

Change registered office address company with date old address new address.

Download
2023-06-13Liquidation

Liquidation moratorium end of moratorium by monitor.

Download
2023-06-13Liquidation

Liquidation moratorium extension of moratorium.

Download
2023-06-09Insolvency

Liquidation in administration appointment of administrator.

Download
2023-05-09Liquidation

Liquidation moratorium extension of moratorium.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-08Liquidation

Liquidation moratorium commencement of moratorium.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Accounts

Change account reference date company previous shortened.

Download
2022-11-29Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Address

Change registered office address company with date old address new address.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-07-12Accounts

Change account reference date company previous extended.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-18Capital

Capital return purchase own shares.

Download
2021-05-17Resolution

Resolution.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Capital

Capital cancellation shares.

Download
2021-05-12Capital

Capital return purchase own shares.

Download
2021-04-26Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.